UKBizDB.co.uk

THE E.C. ROBERTS CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The E.c. Roberts Centre. The company was founded 27 years ago and was given the registration number 03346119. The firm's registered office is in HAMPSHIRE. You can find them at 84 Crasswell Street, Portsmouth, Hampshire, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:THE E.C. ROBERTS CENTRE
Company Number:03346119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Secretary09 May 2023Active
23 Kings Terrace, Emsworth, Kings Terrace, Emsworth, England, PO10 7AA

Secretary14 November 2023Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director11 July 2023Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director13 March 2018Active
3, Wellesley Close,, Waterlooville, England, PO7 7JD

Director01 December 2003Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director14 May 2013Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director21 January 2020Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director16 July 2013Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director24 October 2020Active
12, Empshott Road, Southsea, Portsmouth, England, P04 8AU

Director10 May 2022Active
58, The Avenue,, Alverstoke, Gosport, England, PO12 2JU

Director12 July 2022Active
St. Marys Vicarage, Fratton Road, Portsmouth, PO1 5PA

Director20 January 2009Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Secretary13 September 2011Active
21 Thistle Road, Hedge End, Southampton, SO30 4TS

Secretary18 March 2008Active
8 Brent Court, Emsworth, England, PO10 7JA

Secretary01 December 1997Active
43, Walnut Avenue, Chichester, United Kingdom, PO19 3EF

Secretary07 October 1997Active
84 Crasswell Street, Crasswell Street, Portsmouth, England, PO1 1HT

Secretary23 January 2018Active
Oaklea New Road, Swanmore, SO32 2PF

Secretary12 November 2002Active
2 Brickyard Road, Swanmore, Southampton, SO32 2PJ

Secretary01 April 1997Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Secretary15 May 2018Active
84 Crasswell Street, Portsmouth, Hampshire, PO1 1HT

Director19 January 2016Active
31 Down End Road, Portsmouth, PO6 1HU

Director16 July 2005Active
21 Thistle Road, Thistle Road, Hedge End, Southampton, England, SO30 4TS

Director23 January 2018Active
Troodos Salthill Road, Chichester, PO19 3PZ

Director28 September 2004Active
The Middle House, Posbrook Lane Titchfield, Fareham, PO14 4EZ

Director16 September 2008Active
12 Penfords Paddock, Bishops Waltham, Southampton, SO32 1EA

Director22 April 1997Active
46 Greenfield Crescent, Cowplain, PO8 9EJ

Director18 July 2001Active
63 High Street, Old Portsmouth, Portsmouth, PO1 2LY

Director04 November 1997Active
21 Oyster Street, Old Portsmouth, PO1 2HZ

Director04 November 1997Active
41 Horndean Road, Emsworth, PO10 7PU

Director09 May 2006Active
84, Crasswell Street, Portsmouth, England, PO1 1HT

Director18 March 2014Active
24 Landport Terrace, Portsmouth, PO1 2RG

Director20 January 1998Active
93 Finchdean Road, Rowlands Castle, PO9 6EN

Director18 July 2001Active
45 Great Southsea Street, Southsea, Portsmouth, PO3 5BY

Director12 March 2002Active
The Vicarage, Church Street, East Meon, Petersfield, GU32 1NH

Director01 April 1997Active

People with Significant Control

Mr Michael Nicholas Davidson
Notified on:13 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Mrs Linda Hilary Davies
Notified on:13 September 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Mr Malcolm Childs
Notified on:13 September 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Reverend Robert Charles White
Notified on:13 September 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Mrs Caroline Louise Willett
Notified on:13 September 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Miss Georgina Diana Ruth Poole
Notified on:13 September 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Miss Margaret Geary
Notified on:13 September 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Professor John Anthony George Craven
Notified on:13 September 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control
Mr Charles Edward Haviland Ackroyd
Notified on:13 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:84 Crasswell Street, Hampshire, PO1 1HT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.